Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAYLOR UTILITIES & DISTRIBUTION LTD.
Company Information for

NAYLOR UTILITIES & DISTRIBUTION LTD.

CLOUGH GREEN, CAWTHORNE, BARNSLEY, S75 4AD,
Company Registration Number
00257448
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Naylor Utilities & Distribution Ltd.
NAYLOR UTILITIES & DISTRIBUTION LTD. was founded on 1931-06-29 and has its registered office in Barnsley. The organisation's status is listed as "Active - Proposal to Strike off". Naylor Utilities & Distribution Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NAYLOR UTILITIES & DISTRIBUTION LTD.
 
Legal Registered Office
CLOUGH GREEN
CAWTHORNE
BARNSLEY
S75 4AD
Other companies in S75
 
Filing Information
Company Number 00257448
Company ID Number 00257448
Date formed 1931-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/02/2020
Account next due 30/11/2021
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 00:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAYLOR UTILITIES & DISTRIBUTION LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAYLOR UTILITIES & DISTRIBUTION LTD.

Current Directors
Officer Role Date Appointed
RUTH MORAN
Company Secretary 2014-11-10
RUTH MORAN
Director 2014-11-10
EDWARD GEORGE NAYLOR
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TRIPPITT
Company Secretary 2007-04-26 2014-11-07
ANDREW TRIPPITT
Director 2007-04-26 2014-11-07
GERARD ROGERS
Company Secretary 1999-11-01 2007-04-18
GERARD ROGERS
Director 1999-11-01 2007-04-18
EDWARD GEORGE NAYLOR
Director 2002-07-31 2002-07-31
NIGEL CHRISTOPHER PARKES
Director 1999-11-01 2002-07-31
PAUL GREEN
Director 1999-06-21 2001-01-10
STEPHEN RODNEY WHITTAKER
Company Secretary 1992-04-01 1999-11-01
EDWARD GEORGE NAYLOR
Director 1993-11-08 1999-11-01
STEPHEN RODNEY WHITTAKER
Director 1994-09-30 1999-11-01
ROBERT BRAITHWAITE
Director 1994-09-30 1996-05-21
GEORGE HOLDSWORTH NAYLOR
Director 1990-12-31 1994-09-30
WILLIAM ALLAN NAYLOR
Director 1990-12-31 1993-11-05
BRIAN RIDING
Company Secretary 1990-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MORAN ADP SURFACE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2004-08-20 Active - Proposal to Strike off
RUTH MORAN NAYLOR HATHERNWARE LIMITED Director 2014-12-18 CURRENT 1990-08-03 Active - Proposal to Strike off
RUTH MORAN THE YORKSHIRE FLOWERPOT COMPANY LIMITED Director 2014-11-10 CURRENT 1994-07-14 Active - Proposal to Strike off
RUTH MORAN AMCO PLASTICS LIMITED Director 2014-11-10 CURRENT 1976-09-21 Active - Proposal to Strike off
RUTH MORAN NAYLOR INDUSTRIES LIMITED Director 2014-11-10 CURRENT 1994-03-15 Active
RUTH MORAN AMCO PLASTICS HOLDINGS LIMITED Director 2014-11-10 CURRENT 2008-09-18 Active - Proposal to Strike off
RUTH MORAN NAYLOR SPECIALIST PLASTICS LIMITED Director 2014-11-10 CURRENT 1938-07-01 Active
RUTH MORAN WHITE'S (CONCRETE) LIMITED Director 2014-11-10 CURRENT 1924-05-03 Active - Proposal to Strike off
RUTH MORAN NAYLOR CONCRETE PRODUCTS LTD Director 2014-11-10 CURRENT 1943-03-20 Active
RUTH MORAN NAYLOR DRAINAGE LTD Director 2014-11-10 CURRENT 1938-07-01 Active
EDWARD GEORGE NAYLOR LIGHTHOUSE CONSTRUCTION INDUSTRY CHARITY Director 2015-10-01 CURRENT 2012-10-08 Active
EDWARD GEORGE NAYLOR ADP SURFACE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2004-08-20 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR AMCO PLASTICS LIMITED Director 2013-07-16 CURRENT 1976-09-21 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR AMCO PLASTICS HOLDINGS LIMITED Director 2013-07-16 CURRENT 2008-09-18 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR CONCRETE PRODUCTS LTD Director 2000-01-01 CURRENT 1943-03-20 Active
EDWARD GEORGE NAYLOR NAYLOR HATHERNWARE LIMITED Director 1997-11-21 CURRENT 1990-08-03 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR THE YORKSHIRE FLOWERPOT COMPANY LIMITED Director 1994-09-20 CURRENT 1994-07-14 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR INDUSTRIES LIMITED Director 1994-05-12 CURRENT 1994-03-15 Active
EDWARD GEORGE NAYLOR CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED Director 1993-11-11 CURRENT 1965-10-22 Active
EDWARD GEORGE NAYLOR NAYLOR SPECIALIST PLASTICS LIMITED Director 1993-11-08 CURRENT 1938-07-01 Active
EDWARD GEORGE NAYLOR WHITE'S (CONCRETE) LIMITED Director 1993-11-08 CURRENT 1924-05-03 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR DRAINAGE LTD Director 1993-11-08 CURRENT 1938-07-01 Active
EDWARD GEORGE NAYLOR RUNNYMEDE DEVELOPMENTS LIMITED Director 1991-09-07 CURRENT 1970-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-09DS01Application to strike the company off the register
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD GEORE NAYLOR on 2020-08-01
2020-08-04AP01DIRECTOR APPOINTED MR RAYMOND HADLEY
2020-08-04AP03Appointment of Mr Edward Geore Naylor as company secretary on 2020-08-01
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MORAN
2020-08-04TM02Termination of appointment of Ruth Moran on 2020-07-31
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-04AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-07AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-07AP03Appointment of Ms Ruth Moran as company secretary on 2014-11-10
2015-01-07AP01DIRECTOR APPOINTED MS RUTH MORAN
2015-01-07TM02Termination of appointment of Andrew Trippitt on 2014-11-07
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRIPPITT
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-06AR0117/12/13 ANNUAL RETURN FULL LIST
2013-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2012-12-18AR0117/12/12 ANNUAL RETURN FULL LIST
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2011-12-19AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-12-22AR0117/12/10 ANNUAL RETURN FULL LIST
2010-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-01-08AR0117/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01Director's details changed for Andrew Trippitt on 2010-01-08
2010-01-08CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW TRIPPITT on 2010-01-08
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-12-20363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-19288aNEW DIRECTOR APPOINTED
2003-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-02-10ELRESS386 DISP APP AUDS 23/01/03
2003-02-10ELRESS366A DISP HOLDING AGM 23/01/03
2003-02-04AUDAUDITOR'S RESIGNATION
2003-01-23363(288)DIRECTOR RESIGNED
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-10-03AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-13288bDIRECTOR RESIGNED
2001-12-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-09288bDIRECTOR RESIGNED
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-14395PARTICULARS OF MORTGAGE/CHARGE
2000-09-29AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-17WRES13RE GUARANTEES TO BANK 29/02/00
2000-03-17WRES01ALTERARTICLES29/02/00
2000-03-17225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00
2000-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-17288bDIRECTOR RESIGNED
1999-07-09288aNEW DIRECTOR APPOINTED
1999-06-23CERTNMCOMPANY NAME CHANGED BENTON CONCRETE LTD CERTIFICATE ISSUED ON 24/06/99
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-02363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-12CERTNMCOMPANY NAME CHANGED YORKSHIRE GREY SLATE LTD CERTIFICATE ISSUED ON 15/09/97
1997-09-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NAYLOR UTILITIES & DISTRIBUTION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAYLOR UTILITIES & DISTRIBUTION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2000-10-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-03-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1984-02-28 Satisfied WILLIAMS & GLYNS BANK PLC
CHARGE 1981-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1980-12-15 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAYLOR UTILITIES & DISTRIBUTION LTD.

Intangible Assets
Patents
We have not found any records of NAYLOR UTILITIES & DISTRIBUTION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NAYLOR UTILITIES & DISTRIBUTION LTD.
Trademarks
We have not found any records of NAYLOR UTILITIES & DISTRIBUTION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAYLOR UTILITIES & DISTRIBUTION LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as NAYLOR UTILITIES & DISTRIBUTION LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where NAYLOR UTILITIES & DISTRIBUTION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAYLOR UTILITIES & DISTRIBUTION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAYLOR UTILITIES & DISTRIBUTION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.